Shortcuts

Chawner Landscape Properties Limited

Type: NZ Limited Company (Ltd)
9429037405502
NZBN
1007899
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
85 Liberty Cres
Beachlands
Manukau 2018
New Zealand
Physical & registered & service address used since 22 Oct 2015

Chawner Landscape Properties Limited was incorporated on 17 Dec 1999 and issued a number of 9429037405502. The registered LTD company has been managed by 3 directors: Marcus James Chawner - an active director whose contract started on 17 Dec 1999,
Natalie Kay Fraser - an active director whose contract started on 08 Mar 2023,
Tracey Megan Chawner - an inactive director whose contract started on 17 Dec 1999 and was terminated on 15 Dec 2006.
As stated in our database (last updated on 24 Mar 2024), this company registered 1 address: 85 Liberty Cres, Beachlands, Manukau, 2018 (type: physical, registered).
Up to 22 Oct 2015, Chawner Landscape Properties Limited had been using 23/A Nyssa Pl, Totara Heights, Manukau as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 85 shares are held by 1 entity, namely:
Fraser, Natalie Kay (a director) located at Beachlands, Auckland postcode 2018.
Then there is a group that consists of 1 shareholder, holds 15% shares (exactly 15 shares) and includes
Chawner, Marcus James - located at Beachlands, Auckland. Chawner Landscape Properties Limited is classified as "Investment - commercial property" (business classification L671230).

Addresses

Principal place of activity

85 Liberty Cres, Beachlands, Manukau, 2018 New Zealand


Previous addresses

Address: 23/a Nyssa Pl, Totara Heights, Manukau, 2105 New Zealand

Registered & physical address used from 14 Sep 2011 to 22 Oct 2015

Address: O/5 Dryden Pl, Ellerslie New Zealand

Registered address used from 19 Aug 2009 to 14 Sep 2011

Address: 19 Buchanan Rd, Papakura

Registered address used from 17 Aug 2007 to 19 Aug 2009

Address: P.o Box 70, Drury New Zealand

Physical address used from 26 Jun 2007 to 14 Sep 2011

Address: 12 Polandson Pl, Papakura

Registered address used from 25 Aug 2006 to 17 Aug 2007

Address: 12 Polandson Pl, Papakura, Auckland

Physical address used from 25 Aug 2006 to 26 Jun 2007

Address: 8 Buchanan Road, Rd 1, Papakura, Auckland.

Physical address used from 02 Oct 2000 to 25 Aug 2006

Address: Offices Of Peter Bould C A Ltd, Sil House, Level 7,, 44-52 Wellesley Street West,, Auckland.

Registered address used from 02 Oct 2000 to 25 Aug 2006

Address: Offices Of Peter Bould C A Ltd, Sil House, Level 7,, 44-52 Wellesley Street West,, Auckland.

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address: Offices Of Peter Bould C A Ltd, Sil House, Level 7,, 44-52 Wellesley Street West,, Auckland.

Registered address used from 12 Apr 2000 to 02 Oct 2000

Contact info
64 22 4929908
Phone
marcus@manaiacraftbrewers.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 85
Director Fraser, Natalie Kay Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Chawner, Marcus James Beachlands
Auckland
2018
New Zealand
Directors

Marcus James Chawner - Director

Appointment date: 17 Dec 1999

Address: Beachlands, Manukau, 2018 New Zealand

Address used since 27 Feb 2015


Natalie Kay Fraser - Director

Appointment date: 08 Mar 2023

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 08 Mar 2023


Tracey Megan Chawner - Director (Inactive)

Appointment date: 17 Dec 1999

Termination date: 15 Dec 2006

Address: Kingseat, Auckland,

Address used since 17 Dec 1999

Nearby companies

Pgt Building Limited
22 Calluna Crescent

Shaw Engineering Limited
7 Nyssa Place

Food Hygiene Solutions Limited
20 Calluna Crescent

Comfort Systems Limited
18 Calluna Crescent

Jensen Electrical Limited
41 Calluna Crescent

Shunfeng Trading Limited
33 Calluna Crescent

Similar companies

Fy Limited
67 Wairere Road

Lenpras Company Limited
5 Calluna Crescent

Madhav Trustee Limited
72 Goodwood Drive

Pcb Properties Limited
1 Nita Place

Qi Investments Limited
28 Hakea Place

Terence & Janelle Limited
12 Deodar Place